Search icon

ROYAL ELKHORN INC.

Company Details

Name: ROYAL ELKHORN INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 20 Jun 1983 (42 years ago)
Organization Date: 20 Jun 1983 (42 years ago)
Last Annual Report: 01 Jul 1986 (39 years ago)
Organization Number: 0178979
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 421 REDDING RD., LEXINGTON, KY 40502
Place of Formation: KENTUCKY
Authorized Shares: 2000

Director

Name Role
CHARLES W. HIBBARD Director

Registered Agent

Name Role
MR. CHARLES W. HIBBARD Registered Agent

Incorporator

Name Role
CHARLES W. HIBBARD Incorporator

Filings

Name File Date
Revocation of Certificate of Authority 1988-08-01
Revocation Return 1988-08-01
Six Month Notice Return 1987-12-28
Annual Report 1986-10-15
Annual Report 1985-07-01
Articles of Incorporation 1983-06-20

Mines

Mine Name Type Status Primary Sic
Orchard Branch Surface Abandoned Coal (Bituminous)

Parties

Name Big Elk Creek Coal Company Inc
Role Operator
Start Date 1983-09-01
End Date 1984-09-24
Name Big Elk Creek Coal Company Inc
Role Operator
Start Date 1982-03-01
End Date 1983-08-31
Name Royal Elkhorn Inc
Role Operator
Start Date 1984-09-25
End Date 1989-04-03
Name Big Elk Creek Coal Company Inc
Role Operator
Start Date 1989-04-04
Name William B Sturgill
Role Current Controller
Start Date 1989-04-04
Name Big Elk Creek Coal Company Inc
Role Current Operator
Royal Elkhorn Inc Surface Abandoned Coal (Bituminous)

Parties

Name Royal Elkhorn Inc
Role Operator
Start Date 1984-01-01
Name Leroy Lackey
Role Current Controller
Start Date 1984-01-01
Name Royal Elkhorn Inc
Role Current Operator

Sources: Kentucky Secretary of State